- Company Overview for FERGUSON A A MERCANTYE LIMITED (06229210)
- Filing history for FERGUSON A A MERCANTYE LIMITED (06229210)
- People for FERGUSON A A MERCANTYE LIMITED (06229210)
- More for FERGUSON A A MERCANTYE LIMITED (06229210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
07 Sep 2020 | PSC04 | Change of details for Mr Ajmal Jamil Mian as a person with significant control on 1 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
13 Jul 2020 | TM01 | Termination of appointment of Amer Maqbool Ahmad as a director on 1 March 2020 | |
13 Jul 2020 | PSC07 | Cessation of Amer Maqbool Ahmad as a person with significant control on 1 March 2020 | |
13 Jul 2020 | PSC01 | Notification of Ajmal Mian as a person with significant control on 1 March 2020 | |
13 Jul 2020 | AP03 | Appointment of Mr Ajmal Mian as a secretary on 1 March 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Ajmal Jamil Mian as a director on 1 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Chaudhry Aamir Ghafoor as a director on 30 April 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 32 Drake Road Harrow Middlesex HA2 9EA to 27 Downlands Road Purley Surrey CR8 4JG on 12 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Amer Maqbool Ahmad as a director on 1 May 2015 |